Company NameContract Solutions (Scotland) Limited
DirectorRobert Duncan
Company StatusActive
Company NumberSC305000
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Duncan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address1 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Secretary NameMr Robert Duncan
StatusCurrent
Appointed19 July 2021(15 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit G6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
Secretary NameCatherine Ross Juskowiak
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.cssprecision.com/
Email address[email protected]
Telephone01334 654070
Telephone regionSt Andrews

Location

Registered AddressUnit G6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Robert Duncan
60.00%
Ordinary
20 at £1Graeme Duncan
20.00%
Ordinary
20 at £1Jamie Duncan
20.00%
Ordinary

Financials

Year2014
Net Worth£145,665
Current Liabilities£308,811

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

8 March 2018Delivered on: 17 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 cupar muir industrial estate, cupar, fife.
Outstanding
26 April 2014Delivered on: 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 July 2021Appointment of Mr Robert Duncan as a secretary on 19 July 2021 (2 pages)
6 July 2021Termination of appointment of Catherine Ross Juskowiak as a secretary on 20 June 2021 (1 page)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 March 2018Registration of charge SC3050000002, created on 8 March 2018 (8 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Registered office address changed from Unit G1, the Granary Business Centre, Coal Road Cupar Fife KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Unit G1, the Granary Business Centre, Coal Road Cupar Fife KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 13 April 2015 (1 page)
18 July 2014Secretary's details changed for Catherine Ross Juskowiak on 14 July 2014 (1 page)
18 July 2014Director's details changed for Mr Robert Duncan on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Robert Duncan on 14 July 2014 (2 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Secretary's details changed for Catherine Ross Juskowiak on 14 July 2014 (1 page)
30 April 2014Registration of charge 3050000001 (8 pages)
30 April 2014Registration of charge 3050000001 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 100
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 100
(4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 July 2008Secretary's change of particulars / catherine juskowiak / 19/10/2007 (1 page)
30 July 2008Director's change of particulars / robert duncan / 19/10/2007 (1 page)
30 July 2008Director's change of particulars / robert duncan / 19/10/2007 (1 page)
30 July 2008Secretary's change of particulars / catherine juskowiak / 19/10/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2006Incorporation (17 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Incorporation (17 pages)
5 July 2006Secretary resigned (1 page)